Chillesford
Woodbridge
Suffolk
IP12 3PS
Secretary Name | Mr Peter Brownlow Spark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 1991(3 years, 4 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 30 October 2007) |
Role | Company Director |
Correspondence Address | 31/32 Long Row Chillesford Woodbridge Suffolk IP12 3PS |
Secretary Name | Mrs Nicola Ann Fincham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 1994(6 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 30 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Shakespeare Walk London N16 8TB |
Director Name | Mr Charles Henry Fox |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 29 December 2000) |
Role | Company Director |
Correspondence Address | Brook House High Street South Tiffield Towcester Northamptonshire NN12 8AF |
Director Name | Mr Peter Francis Moore |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 1991(3 years, 4 months after company formation) |
Appointment Duration | 16 years (resigned 10 May 2007) |
Role | Company Director |
Correspondence Address | 219 North Main Street Stonington Connecticut 06778 United States |
Director Name | Thomas Fahey Moore |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 1991(3 years, 4 months after company formation) |
Appointment Duration | 16 years (resigned 10 May 2007) |
Role | Company Director |
Correspondence Address | Road 3 Box 9 Stonington Connecticut 06378 United States |
Director Name | Mr John Nathaniel Ross |
---|---|
Date of Birth | February 1919 (Born 105 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 May 1991(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 1994) |
Role | Lawyer |
Correspondence Address | Knockmore Enniskerry Co Wicklow Irish |
Director Name | Alexandra Moore Barber |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 February 1997(9 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 10 May 2007) |
Role | Officer Of The Moore Company |
Correspondence Address | 617 North Main Street Stonington Connecticut 03678 |
Registered Address | 6th Floor, Sea Containers House 20 Upper Ground Blackfriars Bridge London SE1 9LH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2007 | Application for striking-off (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
30 May 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
19 May 2006 | Return made up to 02/05/06; full list of members (8 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
16 May 2005 | Return made up to 02/05/05; full list of members (8 pages) |
11 August 2004 | Resolutions
|
27 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
27 July 2004 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
20 July 2004 | Return made up to 02/05/04; full list of members (8 pages) |
21 September 2003 | Resolutions
|
12 June 2003 | Return made up to 02/05/03; full list of members (8 pages) |
27 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
14 May 2002 | Return made up to 02/05/02; full list of members (8 pages) |
11 October 2001 | Accounts for a small company made up to 30 December 2000 (6 pages) |
12 June 2001 | Return made up to 02/05/01; full list of members (7 pages) |
2 February 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
19 January 2001 | Director resigned (1 page) |
10 January 2001 | Accounting reference date shortened from 31/08/01 to 31/12/00 (1 page) |
9 January 2001 | Accounting reference date shortened from 31/12/00 to 31/08/00 (1 page) |
16 June 2000 | Return made up to 02/05/00; full list of members
|
27 April 2000 | Accounts for a small company made up to 1 January 2000 (6 pages) |
9 May 1999 | Return made up to 02/05/99; no change of members
|
26 March 1999 | Accounts for a small company made up to 2 January 1999 (6 pages) |
11 May 1998 | Return made up to 02/05/98; full list of members (8 pages) |
5 March 1998 | Accounts for a small company made up to 3 January 1998 (6 pages) |
4 June 1997 | Return made up to 02/05/97; no change of members (6 pages) |
5 March 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
21 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
21 April 1996 | Return made up to 02/05/96; full list of members (8 pages) |
6 June 1995 | Return made up to 02/05/95; no change of members (6 pages) |
7 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |